Advanced company searchLink opens in new window

THE SHADOW ROBOT COMPANY LIMITED

Company number 03308007

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
01 Aug 2023 AA Unaudited abridged accounts made up to 31 January 2023
14 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 4,879
02 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with updates
16 Nov 2022 PSC07 Cessation of Graeme Richard Walker as a person with significant control on 2 November 2022
16 Nov 2022 PSC01 Notification of Armando De La Rosa Tames as a person with significant control on 2 November 2022
21 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 24 February 2022
  • GBP 4,328
28 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with updates
18 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2021
  • GBP 3,687
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 3,123
  • ANNOTATION Clarification a second filed SH01 was registered on 18/11/2021.
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
28 May 2021 PSC01 Notification of Graeme Richard Walker as a person with significant control on 25 May 2021
28 May 2021 PSC07 Cessation of Richard Greenhill as a person with significant control on 25 May 2021
18 Mar 2021 CH01 Director's details changed for Mr Armando De La Rosa Tames on 5 March 2021
01 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with updates
21 Dec 2020 MR01 Registration of charge 033080070002, created on 21 December 2020
25 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
25 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
25 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 3,123
19 Feb 2020 AP01 Appointment of Mr Gavin John Cassidy as a director on 14 February 2020
19 Feb 2020 AP01 Appointment of Mr Armando De La Rosa Tames as a director on 14 February 2020
03 Dec 2019 TM01 Termination of appointment of Nicholas Anthony Singer as a director on 27 November 2019
28 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
01 Jul 2019 AP04 Appointment of Ckp Secretarial Ltd as a secretary on 22 February 2019